2024-05-05
|
2024-05-05
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-05-05
|
2024-05-05
|
Address
|
383 MADISON AVENUE, FLOOR 5, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-05-05
|
2024-05-05
|
Address
|
383 MADISON AVENUE FLOOR 5, FLOOR 5, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2020-12-22
|
2024-05-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-12-22
|
2024-05-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-05-26
|
2024-05-05
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2018-05-07
|
2020-05-26
|
Address
|
270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2018-05-07
|
2020-05-26
|
Address
|
270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2018-05-07
|
2020-12-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-26
|
2018-05-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-26
|
2018-05-07
|
Address
|
270 PARK AVENUE / 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2012-01-26
|
2018-05-07
|
Address
|
270 PARK AVENUE / 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-09-25
|
2012-01-26
|
Address
|
345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
|
2008-09-25
|
2012-01-26
|
Address
|
345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
|
2008-09-25
|
2012-01-26
|
Address
|
345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
|
1992-05-18
|
2008-09-25
|
Address
|
9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|